Company NameAllied Textiles Limited
DirectorsJoanne Grace and Stewart Robert McGuffie
Company StatusActive
Company Number03941408
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Previous NameInhoco 2038 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Joanne Grace
NationalityEnglish
StatusCurrent
Appointed30 September 2000(6 months, 3 weeks after company formation)
Appointment Duration23 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Intake Lane
Barnsley
S75 2HX
Director NameMrs Joanne Grace
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Intake Lane
Barnsley
S75 2HX
Director NameMr Stewart Robert McGuffie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(7 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHollin Hall
Skipton Road
Ilkley
West Yorkshire
LS29 9RN
Director NameJohn Richard Corrin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Stead Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8BQ
Director NameMr Geoffrey Willshaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 January 2008)
RoleCompany Director
Correspondence AddressBallington Grange
Lowe Hill
Leek
Staffordshire
ST13 7LY
Secretary NameMr Geoffrey Willshaw
NationalityBritish
StatusResigned
Appointed10 May 2000(2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressBallington Grange
Lowe Hill
Leek
Staffordshire
ST13 7LY
Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(4 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hill
Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director NameDavid Kenworthy Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(4 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 16 November 2006)
RoleDirector Of Resource
Correspondence AddressBarn Cottage Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QH
Director NameMr Alexander Keith Mair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInvery House
Banchory
Kincardineshire
AB31 6NJ
Scotland
Director NameMr Christopher Thomas Edge
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(6 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 February 2015)
RoleCorporate Adviser
Country of ResidenceEngland
Correspondence AddressFife House 30a Fife Road
East Sheen
London
SW14 7EL
Director NameMr John Richard Reed
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Whittycroft Drive
Barrowford
Lancashire
BB9 6AS
Director NameMr Julian David Russell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(7 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence Address17 Wallwern Wood
Chepstow
NP16 5TX
Wales
Director NameMr Mark Brinton Haigh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Head Road
Mirfield
West Yorkshire
WF14 9SH
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteallied-textiles.co.uk
Telephone01226 285533
Telephone regionBarnsley

Location

Registered Address1st Floor 5 Morston Claycliffe Office Park
Whaley Road
Barnsley
South Yorkshire
S75 1HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Shareholders

4m at £1Saints Capital Chamonix LLP
77.68%
Preference
115.4k at £1Haughton Textiles Limited
2.26%
Ordinary
928k at £1Haughton Textiles Limited
18.15%
Preference
979.7k at £0.1Haughton Textiles Limited
1.92%
Ordinary A

Financials

Year2014
Turnover£22,000,000
Gross Profit£4,800,000
Net Worth£9,900,000
Cash£1,500,000
Current Liabilities£4,100,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

2 February 2015Delivered on: 7 February 2015
Persons entitled: Saints Capital Chamonix L.P. (As Security Trustee)

Classification: A registered charge
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
30 April 2018Delivered on: 2 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 February 2015Delivered on: 7 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 November 2000Delivered on: 7 December 2000
Satisfied on: 4 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company assigns and charges the life policies assuring the lives of john corrin and geoffrey willshaw together with the company's beneficial interest in those policies absolutely to the bank.. See the mortgage charge document for full details.
Fully Satisfied
12 May 2000Delivered on: 20 May 2000
Satisfied on: 4 May 2007
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee for itself and as trustee for the investors (as defined) pursuant to a n investment agreement of even date and the loan notes issued pursuant to a share exchange agreement of even date.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 May 2000Delivered on: 20 May 2000
Satisfied on: 4 May 2007
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee for itself and as trustee for the lenders (as defined) pursuant to a mezzanine bridge loan agreement of even date.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 May 2000Delivered on: 16 May 2000
Satisfied on: 4 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 May 2000Delivered on: 16 May 2000
Satisfied on: 4 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bonds, debentures, notes and/or stocks, shares, and other securities of any kind whatsoever now or hereafter owned or held by the mortgagor and/or deposited with or transferred to or registered in the name of the mortgagor. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve to nil 14/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2021Statement of capital on 7 January 2021
  • GBP 1
(3 pages)
7 January 2021Statement by Directors (1 page)
7 January 2021Solvency Statement dated 14/12/20 (1 page)
30 November 2020Director's details changed for Mrs Joanne Grace on 28 October 2020 (2 pages)
30 November 2020Director's details changed for Mrs Joanne Grace on 28 October 2020 (2 pages)
30 November 2020Secretary's details changed for Mrs Joanne Grace on 28 October 2020 (1 page)
2 October 2020Full accounts made up to 31 December 2019 (25 pages)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
30 August 2019Full accounts made up to 31 December 2018 (22 pages)
19 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (21 pages)
2 May 2018Registration of charge 039414080011, created on 30 April 2018 (7 pages)
15 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
28 October 2017Satisfaction of charge 039414080009 in full (4 pages)
28 October 2017Satisfaction of charge 039414080009 in full (4 pages)
13 September 2017Full accounts made up to 31 December 2016 (21 pages)
13 September 2017Full accounts made up to 31 December 2016 (21 pages)
13 April 2017Confirmation statement made on 7 March 2017 with updates (15 pages)
13 April 2017Confirmation statement made on 7 March 2017 with updates (15 pages)
8 June 2016Full accounts made up to 31 December 2015 (22 pages)
8 June 2016Full accounts made up to 31 December 2015 (22 pages)
12 April 2016Annual return made up to 7 March 2016
Statement of capital on 2016-04-12
  • GBP 5,113,349
(20 pages)
12 April 2016Annual return made up to 7 March 2016
Statement of capital on 2016-04-12
  • GBP 5,113,349
(20 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (38 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (38 pages)
16 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5,113,349
(14 pages)
16 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5,113,349
(14 pages)
16 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5,113,349
(14 pages)
27 February 2015Termination of appointment of a director (2 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 February 2015Termination of appointment of a director (2 pages)
20 February 2015Termination of appointment of Christopher Thomas Edge as a director on 2 February 2015 (2 pages)
20 February 2015Termination of appointment of Christopher Thomas Edge as a director on 2 February 2015 (2 pages)
20 February 2015Termination of appointment of Christopher Thomas Edge as a director on 2 February 2015 (2 pages)
7 February 2015Registration of charge 039414080009, created on 2 February 2015 (47 pages)
7 February 2015Registration of charge 039414080010, created on 2 February 2015 (21 pages)
7 February 2015Registration of charge 039414080009, created on 2 February 2015 (47 pages)
7 February 2015Registration of charge 039414080010, created on 2 February 2015 (21 pages)
7 February 2015Registration of charge 039414080010, created on 2 February 2015 (21 pages)
7 February 2015Registration of charge 039414080009, created on 2 February 2015 (47 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
8 April 2014Annual return made up to 7 March 2014
Statement of capital on 2014-04-08
  • GBP 5,113,349
(16 pages)
8 April 2014Annual return made up to 7 March 2014
Statement of capital on 2014-04-08
  • GBP 5,113,349
(16 pages)
8 April 2014Annual return made up to 7 March 2014
Statement of capital on 2014-04-08
  • GBP 5,113,349
(16 pages)
11 September 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
11 September 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
29 May 2013Termination of appointment of Mark Haigh as a director (2 pages)
29 May 2013Termination of appointment of Mark Haigh as a director (2 pages)
5 April 2013Annual return made up to 7 March 2013 (16 pages)
5 April 2013Annual return made up to 7 March 2013 (16 pages)
5 April 2013Annual return made up to 7 March 2013 (16 pages)
5 March 2013Termination of appointment of John Reed as a director (2 pages)
5 March 2013Termination of appointment of John Reed as a director (2 pages)
3 September 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
3 September 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
16 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (17 pages)
16 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (17 pages)
16 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (17 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 December 2011Duplicate mortgage certificatecharge no:6 (5 pages)
7 December 2011Duplicate mortgage certificatecharge no:6 (5 pages)
7 December 2011Duplicate mortgage certificatecharge no:6 (5 pages)
7 December 2011Duplicate mortgage certificatecharge no:6 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 7 (14 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 7 (14 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
6 April 2011Annual return made up to 7 March 2011 (17 pages)
6 April 2011Annual return made up to 7 March 2011 (17 pages)
6 April 2011Appointment of Mark Brinton Haigh as a director (3 pages)
6 April 2011Annual return made up to 7 March 2011 (17 pages)
6 April 2011Appointment of Mark Brinton Haigh as a director (3 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
22 July 2010Registered office address changed from Allied House Unit 3 Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from Allied House Unit 3 Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB on 22 July 2010 (2 pages)
7 April 2010Annual return made up to 7 March 2010 (16 pages)
7 April 2010Annual return made up to 7 March 2010 (16 pages)
7 April 2010Annual return made up to 7 March 2010 (16 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (40 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (40 pages)
2 April 2009Return made up to 07/03/09; full list of members (10 pages)
2 April 2009Return made up to 07/03/09; full list of members (10 pages)
14 October 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
14 October 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
1 September 2008Appointment terminated director julian russell (1 page)
1 September 2008Appointment terminated director julian russell (1 page)
17 April 2008Return made up to 07/03/08; change of members (7 pages)
17 April 2008Return made up to 07/03/08; change of members (7 pages)
4 April 2008Director appointed julian david russell (2 pages)
4 April 2008Director appointed john richard reed (1 page)
4 April 2008Director appointed john richard reed (1 page)
4 April 2008Director appointed julian david russell (2 pages)
25 February 2008Gbp ic 5243315/5113349\29/01/08\gbp sr 129966@1=129966\ (1 page)
25 February 2008Gbp ic 5243315/5113349\29/01/08\gbp sr 129966@1=129966\ (1 page)
25 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
25 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
13 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
15 August 2007Group of companies' accounts made up to 30 September 2006 (37 pages)
15 August 2007Group of companies' accounts made up to 30 September 2006 (37 pages)
25 July 2007£ ic 5245815/5243315 18/06/07 £ sr [email protected]=2500 (2 pages)
25 July 2007£ ic 5245815/5243315 18/06/07 £ sr [email protected]=2500 (2 pages)
11 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
11 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
8 May 2007Resolutions
  • RES13 ‐ Documents/authorised 25/04/07
(4 pages)
8 May 2007Resolutions
  • RES13 ‐ Documents/authorised 25/04/07
(4 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Return made up to 07/03/07; change of members (8 pages)
26 April 2007Return made up to 07/03/07; change of members (8 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 October 2006Ad 01/09/06--------- £ si 4900000@1=4900000 £ ic 345815/5245815 (2 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 October 2006Nc inc already adjusted 21/08/06 (1 page)
4 October 2006Ad 01/09/06--------- £ si 4900000@1=4900000 £ ic 345815/5245815 (2 pages)
4 October 2006Nc inc already adjusted 21/08/06 (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
31 July 2006Group of companies' accounts made up to 30 September 2005 (35 pages)
31 July 2006Group of companies' accounts made up to 30 September 2005 (35 pages)
5 April 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
5 April 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
5 August 2005Group of companies' accounts made up to 30 September 2004 (37 pages)
5 August 2005Group of companies' accounts made up to 30 September 2004 (37 pages)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
5 April 2005Return made up to 07/03/05; no change of members (9 pages)
5 April 2005Return made up to 07/03/05; no change of members (9 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 May 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
10 May 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
30 March 2004Return made up to 07/03/04; no change of members (8 pages)
30 March 2004Return made up to 07/03/04; no change of members (8 pages)
26 April 2003Group of companies' accounts made up to 30 September 2002 (29 pages)
26 April 2003Group of companies' accounts made up to 30 September 2002 (29 pages)
31 March 2003Return made up to 07/03/03; full list of members (10 pages)
31 March 2003Return made up to 07/03/03; full list of members (10 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
5 June 2002Group of companies' accounts made up to 30 September 2001 (27 pages)
5 June 2002Group of companies' accounts made up to 30 September 2001 (27 pages)
28 March 2002Return made up to 07/03/02; full list of members (9 pages)
28 March 2002Return made up to 07/03/02; full list of members (9 pages)
28 March 2001Return made up to 07/03/01; full list of members (8 pages)
28 March 2001Full group accounts made up to 30 September 2000 (26 pages)
28 March 2001Return made up to 07/03/01; full list of members (8 pages)
28 March 2001Full group accounts made up to 30 September 2000 (26 pages)
7 December 2000Particulars of mortgage/charge (6 pages)
7 December 2000Particulars of mortgage/charge (6 pages)
14 November 2000Auditor's resignation (1 page)
14 November 2000Auditor's resignation (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
18 October 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
16 October 2000Statement of affairs (16 pages)
16 October 2000Ad 28/06/00-10/07/00 £ si 245348@1=245348 £ si [email protected]=100465 £ ic 2/345815 (4 pages)
16 October 2000Statement of affairs (16 pages)
16 October 2000Ad 28/06/00-10/07/00 £ si 245348@1=245348 £ si [email protected]=100465 £ ic 2/345815 (4 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
27 September 2000Registered office changed on 27/09/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
26 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
26 September 2000Company name changed inhoco 2038 LIMITED\certificate issued on 26/09/00 (3 pages)
26 September 2000New director appointed (3 pages)
26 September 2000Company name changed inhoco 2038 LIMITED\certificate issued on 26/09/00 (3 pages)
26 September 2000New director appointed (3 pages)
26 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
26 September 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
18 September 2000Conve 28/07/00 (1 page)
18 September 2000Conve 28/07/00 (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
4 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
4 July 2000Nc inc already adjusted 12/05/00 (1 page)
4 July 2000Nc inc already adjusted 12/05/00 (1 page)
4 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
20 May 2000Particulars of mortgage/charge (6 pages)
20 May 2000Particulars of mortgage/charge (6 pages)
20 May 2000Particulars of mortgage/charge (5 pages)
20 May 2000Particulars of mortgage/charge (5 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Ad 10/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000Ad 10/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (6 pages)
16 May 2000Particulars of mortgage/charge (6 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
7 March 2000Incorporation (20 pages)
7 March 2000Incorporation (20 pages)